Search icon

MATTHEW LOPRESTI DDS P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MATTHEW LOPRESTI DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2015 (10 years ago)
Entity Number: 4714296
ZIP code: 06824
County: New York
Place of Formation: New York
Address: 75 Tresser Blvd., Stamford, CT, United States, 06824
Principal Address: 75 Tresser Blvd, Stamford, CT, United States, 06901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW LOPRESTI DDS DOS Process Agent 75 Tresser Blvd., Stamford, CT, United States, 06824

Chief Executive Officer

Name Role Address
MATTHEW LOPRESTI Chief Executive Officer 115 WELCH TERRACE, FAIRFIELD, CT, United States, 06824

Links between entities

Type:
Headquarter of
Company Number:
1225845
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 115 WELCH TERRACE, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2023-10-03 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2025-02-20 Address 115 WELCH TERRACE, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2023-10-03 2025-02-20 Address 75 Tresser Blvd., Stamford, CT, 06824, USA (Type of address: Service of Process)
2015-02-23 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220000180 2025-02-20 BIENNIAL STATEMENT 2025-02-20
231003005029 2023-10-03 BIENNIAL STATEMENT 2023-02-01
150223000246 2015-02-23 CERTIFICATE OF INCORPORATION 2015-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State